Search icon

LGM METALS INCORPORATED

Company Details

Name: LGM METALS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2008 (16 years ago)
Entity Number: 3756511
ZIP code: 33431
County: New York
Place of Formation: New York
Address: 2799 NW 2ND AVENUE - SUITE 114, BOCA RATON, FL, United States, 33431
Principal Address: 37 WEST 47TH STREET ROOM 17, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-221-3520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TELIAS & COMPANY INC DOS Process Agent 2799 NW 2ND AVENUE - SUITE 114, BOCA RATON, FL, United States, 33431

Chief Executive Officer

Name Role Address
LUIS MONTES Chief Executive Officer 37 WEST 47TH STREET ROOM 17, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1307605-DCA Inactive Business 2009-01-20 2017-07-31

History

Start date End date Type Value
2011-01-07 2014-12-29 Address 37 WEST 47TH STREET ROOM 17, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-01-07 2014-12-29 Address 37 WEST 47TH STREET ROOM 17, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-12-24 2014-12-29 Address 37 W. 47TH ST. R17, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141229006357 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121217002009 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110107002084 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081224000708 2008-12-24 CERTIFICATE OF INCORPORATION 2008-12-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-30 No data 38 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-10 No data 33 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2274446 SCALE-01 INVOICED 2016-02-09 20 SCALE TO 33 LBS
2239939 LL VIO INVOICED 2015-12-22 250 LL - License Violation
2120964 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
960830 RENEWAL INVOICED 2013-07-01 340 Secondhand Dealer General License Renewal Fee
159264 LL VIO INVOICED 2011-12-14 975 LL - License Violation
960831 CNV_TFEE INVOICED 2011-06-20 8.470000267028809 WT and WH - Transaction Fee
960832 RENEWAL INVOICED 2011-06-20 340 Secondhand Dealer General License Renewal Fee
318153 CNV_SI INVOICED 2010-05-25 40 SI - Certificate of Inspection fee (scales)
960833 RENEWAL INVOICED 2009-07-28 340 Secondhand Dealer General License Renewal Fee
960828 LICENSE INVOICED 2009-01-20 170 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-10 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

Date of last update: 10 Mar 2025

Sources: New York Secretary of State